UKBizDB.co.uk

FLOMERICS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flomerics Group Limited. The company was founded 28 years ago and was given the registration number 03109660. The firm's registered office is in CAMBERLEY. You can find them at Faraday House Sir William Siemens Square, Frimley, Camberley, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:FLOMERICS GROUP LIMITED
Company Number:03109660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1995
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Faraday House Sir William Siemens Square, Frimley, Camberley, England, GU16 8QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF

Director30 June 2017Active
Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF

Director01 March 2021Active
1083 Highland View Loop, Redmond, Oregon, United States,

Secretary18 September 2008Active
35 Langdon Park, Teddington, TW11 9PR

Secretary02 January 2008Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, England, GU16 8QD

Secretary30 June 2017Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, England, GU16 8QD

Secretary01 June 2020Active
Tedwood, 18 St Omer Road, Guildford, GU1 2DB

Secretary04 October 1999Active
5 Fairlands Road, Guildford, GU3 3JB

Secretary10 November 1995Active
11 Longdown Lane North, Epsom, KT17 3HY

Secretary20 August 1999Active
8005, Sw Boeckman Road, Wilsonville 97070, Usa,

Secretary07 November 2008Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary03 November 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 October 1995Active
2849, Nw 132nd Avenue, Portland, United States,

Director20 January 2009Active
Oberstrasse 62, Hamburg, Germany, FOREIGN

Director06 July 2006Active
35 Langdon Park, Teddington, TW11 9PR

Director02 January 2008Active
6 Fairview, Alresford, SO24 9PR

Director21 January 2005Active
2766 Sw Hillsboro Avenue, Portland Oregon, Usa, 97201

Director30 July 2008Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, England, GU16 8QD

Director30 June 2017Active
Theydon Copt Forest Side, Epping, CM16 4ED

Director29 November 1995Active
Highwood Lodge 31 Hampstead Lane, London, N6 4RT

Director10 November 1995Active
50 Stratton Street, London, W1X 5FL

Director03 November 1995Active
6 Embankment, Putney, London, SW15 1LB

Director01 November 1996Active
Tedwood, 18 St Omer Road, Guildford, GU1 2DB

Director04 October 1999Active
5 Fairlands Road, Guildford, GU3 3JB

Director10 November 1995Active
1717, Sw Elm Street, Portland, Usa, 97201

Director30 July 2008Active
148 Elm Road, New Malden, KT3 3HT

Director10 November 1995Active
The Old Rectory, Little Glenham, IP13 0BS

Director27 July 1999Active
Courtlands, Park Copse, Dorking, RH5 4BL

Director10 November 1995Active
25 Woodhayes Road, Wimbledon, London, SW19 4RF

Director24 January 2007Active
Hommelteweg 2, Holten, Netherlands,

Director13 February 2009Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Director03 November 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 October 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director03 October 1995Active

People with Significant Control

Siemens Aktiengesellschaft
Notified on:30 March 2017
Status:Active
Country of residence:Germany
Address:1, Werner-Von-Siemens-Str., Munich, Germany, 80333
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mentor Graphics Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:8005, Sw Boeckman Road, Wilsonville, Usa, 97070
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-07Dissolution

Dissolution application strike off company.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Change account reference date company current extended.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Capital

Capital statement capital company with date currency figure.

Download
2022-08-18Capital

Legacy.

Download
2022-08-18Insolvency

Legacy.

Download
2022-08-18Resolution

Resolution.

Download
2022-05-20Accounts

Accounts with accounts type full.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-04Address

Change registered office address company with date old address new address.

Download
2021-12-15Officers

Termination secretary company with name termination date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download
2020-06-01Officers

Appoint person secretary company with name date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.